Background WavePink WaveYellow Wave

KEIGHLEY HEALTHY LIVING NETWORK (04190566)

KEIGHLEY HEALTHY LIVING NETWORK (04190566) is an active UK company. incorporated on 30 March 2001. with registered office in Keighley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. KEIGHLEY HEALTHY LIVING NETWORK has been registered for 25 years. Current directors include BARTLETT, Susan, DAVISON, Steve, ESSLER, Pamela Margaret and 4 others.

Company Number
04190566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2001
Age
25 years
Address
13 Scott Street, Keighley, BD21 2JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARTLETT, Susan, DAVISON, Steve, ESSLER, Pamela Margaret, HARTLEY, John, LOUNDS, Kate Elizabeth, ORR, Sharon Sarah Frances, SETTER, Francine Elizabeth
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIGHLEY HEALTHY LIVING NETWORK

KEIGHLEY HEALTHY LIVING NETWORK is an active company incorporated on 30 March 2001 with the registered office located in Keighley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. KEIGHLEY HEALTHY LIVING NETWORK was registered 25 years ago.(SIC: 86900, 88990)

Status

active

Active since 25 years ago

Company No

04190566

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

13 Scott Street Keighley, BD21 2JH,

Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Nov 17
Director Left
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEY, Melanie

Active
Scott Street, KeighleyBD21 2JH
Secretary
Appointed 06 May 2022

BARTLETT, Susan

Active
Scott Street, KeighleyBD21 2JH
Born August 1949
Director
Appointed 20 Jan 2004

DAVISON, Steve

Active
Scott Street, KeighleyBD21 2JH
Born December 1954
Director
Appointed 18 Mar 2024

ESSLER, Pamela Margaret

Active
Scott Street, KeighleyBD21 2JH
Born April 1946
Director
Appointed 30 Mar 2001

HARTLEY, John

Active
Scott Street, KeighleyBD21 2JH
Born August 1972
Director
Appointed 02 Apr 2021

LOUNDS, Kate Elizabeth

Active
Scott Street, KeighleyBD21 2JH
Born June 1963
Director
Appointed 24 Nov 2025

ORR, Sharon Sarah Frances

Active
13 Scott Street, KeighleyBD21 2JH
Born February 1972
Director
Appointed 12 Jun 2018

SETTER, Francine Elizabeth

Active
Scott Street, KeighleyBD21 2JH
Born January 1954
Director
Appointed 10 Dec 2020

BARTLETT, Susan

Resigned
Scott Street, KeighleyBD21 2JH
Secretary
Appointed 01 Jan 2013
Resigned 11 Jan 2024

CLARKE, Peter Bernard

Resigned
Colston Close, BradfordBD8 0BN
Secretary
Appointed 01 Aug 2008
Resigned 20 Dec 2012

DAVIES, Blaize

Resigned
10 Turvin Cottages, Hebden BridgeHX7 5TN
Secretary
Appointed 06 Jan 2003
Resigned 01 Sept 2003

KIBBLE, Jill

Resigned
Orchard House, LeedsLS8 2QA
Secretary
Appointed 30 Mar 2001
Resigned 31 Dec 2002

MILLS, Valerie Elizabeth

Resigned
2 Lydget, KeighleyBD20 6NA
Secretary
Appointed 17 Dec 2003
Resigned 31 Jul 2008

APPELBEE, Elaine

Resigned
168 Highfield Lane, KeighleyBD21 2HU
Born June 1954
Director
Appointed 30 Mar 2001
Resigned 25 Feb 2003

BOOTH, Simon John

Resigned
Scott Street, KeighleyBD21 2JH
Born February 1965
Director
Appointed 08 Apr 2020
Resigned 20 Jul 2020

COLLINS, Victoria Lesley

Resigned
Scott Street, KeighleyBD21 2JH
Born June 1978
Director
Appointed 24 Jan 2020
Resigned 17 Sept 2020

COUTTS, Jacqueline

Resigned
5 Denby Mount, KeighleyBD22 7QA
Born October 1939
Director
Appointed 01 Apr 2004
Resigned 15 Oct 2015

CRYER, Ann

Resigned
Scott Street, KeighleyBD21 2JH
Born December 1939
Director
Appointed 07 Dec 2010
Resigned 11 Dec 2018

DRIVER, Molly

Resigned
Scott Street, KeighleyBD21 2JH
Born September 1939
Director
Appointed 15 Oct 2015
Resigned 06 Jan 2020

DRURY, James Daniel

Resigned
Scott Street, KeighleyBD21 2JH
Born December 1974
Director
Appointed 09 Aug 2021
Resigned 08 Nov 2024

FORREST, Paul Timothy

Resigned
1 Springwood Terrace, Hebden BridgeHX7 8NB
Born March 1965
Director
Appointed 07 Mar 2002
Resigned 21 Jan 2004

GODDEN, Lynda Christine

Resigned
Wellhead Cottage 33-35 Sun Street, HaworthBD22 8BS
Born January 1952
Director
Appointed 07 Mar 2005
Resigned 27 Sept 2006

GRUNDY, Paul

Resigned
39 Mitchell Terrace, BingleyBD16 1ER
Born April 1954
Director
Appointed 30 Mar 2001
Resigned 01 Sept 2003

HAHN, Jean

Resigned
Scott Street, KeighleyBD21 2JH
Born April 1960
Director
Appointed 10 Dec 2020
Resigned 23 Jul 2025

HODGSON, Gary

Resigned
Rook Street, BingleyBD16 4LQ
Born July 1961
Director
Appointed 05 Nov 2020
Resigned 11 Jan 2023

KEMP, Catherine Lucy

Resigned
Providence Farm Cottage, OakworthBD22 7QY
Born October 1962
Director
Appointed 02 Nov 2006
Resigned 01 Nov 2011

LOCKLEY, Lionel Edward

Resigned
15 Exley Crescent, KeighleyBD21 1NE
Born March 1962
Director
Appointed 02 Nov 2006
Resigned 21 Feb 2008

LOWING, Carolyn Gibbons

Resigned
1 Broomfield Street, KeighleyBD21 2BZ
Born June 1960
Director
Appointed 11 Oct 2004
Resigned 02 Nov 2006

NADEEM, Aisha

Resigned
Briarwood, KeighleyBD21 2HU
Born June 1971
Director
Appointed 02 Nov 2006
Resigned 21 Feb 2008

PAGE, Audrey

Resigned
18 Staveley Court, KeighleyBD22 7EB
Born November 1935
Director
Appointed 28 Nov 2005
Resigned 21 Feb 2008

PECKETT, Mary Amelia

Resigned
Stone Hill, BingleyBD16 3DS
Born October 1929
Director
Appointed 07 Dec 2010
Resigned 01 Nov 2015

SCARBOROUGH, Isobel Mary

Resigned
Scott Street, KeighleyBD21 2JH
Born June 1934
Director
Appointed 30 Mar 2001
Resigned 14 Aug 2017

SQUIRE-WATT, Candy

Resigned
13 Scott Street, KeighleyBD21 2JH
Born June 1966
Director
Appointed 12 Jun 2018
Resigned 14 Oct 2019

SZOSTAK, Steven

Resigned
56 Gisburn Road, BarnoldswickBB18 5HA
Born February 1956
Director
Appointed 20 Mar 2002
Resigned 28 Feb 2003

THOMPSON, Michael Peter

Resigned
74 Braithwaite Avenue, KeighleyBD22 6HS
Born January 1970
Director
Appointed 30 Mar 2001
Resigned 07 Mar 2002

Persons with significant control

2

0 Active
2 Ceased

Mrs Melanie Hey

Ceased
Scott Street, KeighleyBD21 2JH
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2020

Mrs Hannah Lindsey

Ceased
Scott Street, KeighleyBD21 2JH
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2017
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 August 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
20 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Incorporation Company
30 March 2001
NEWINCIncorporation